GEORGE MOIR SCAFFOLDING LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/12/2324 December 2023 | Total exemption full accounts made up to 2023-03-31 |
08/09/238 September 2023 | Confirmation statement made on 2023-09-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
08/09/208 September 2020 | CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/09/1818 September 2018 | CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/12/1723 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/09/1620 September 2016 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/09/1528 September 2015 | Annual return made up to 14 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/01/1516 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA LYNNE MOIR / 12/01/2015 |
16/01/1516 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA LYNNE MOIR / 12/01/2015 |
16/01/1516 January 2015 | REGISTERED OFFICE CHANGED ON 16/01/2015 FROM 7 LEWIS PLACE FRASERBURGH ABERDEENSHIRE AB43 9WU |
16/01/1516 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALEXANDER MOIR / 12/01/2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/11/146 November 2014 | Annual return made up to 14 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/10/1328 October 2013 | Annual return made up to 14 September 2013 with full list of shareholders |
04/05/134 May 2013 | DIRECTOR APPOINTED MRS NICOLA LYNNE MOIR |
04/05/134 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA LYNNE CRAIGIE / 12/07/2012 |
11/04/1311 April 2013 | 01/10/12 STATEMENT OF CAPITAL GBP 100 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/03/1328 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/09/1220 September 2012 | Annual return made up to 14 September 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/09/1115 September 2011 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA LYNNE CRAIGIE / 15/09/2010 |
15/09/1115 September 2011 | Annual return made up to 14 September 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/10/1026 October 2010 | Annual return made up to 14 September 2010 with full list of shareholders |
26/10/1026 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALEXANDER MOIR / 14/09/2010 |
24/12/0924 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/10/0926 October 2009 | Annual return made up to 14 September 2009 with full list of shareholders |
13/01/0913 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/09/0819 September 2008 | LOCATION OF DEBENTURE REGISTER |
19/09/0819 September 2008 | LOCATION OF REGISTER OF MEMBERS |
19/09/0819 September 2008 | RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS |
19/09/0819 September 2008 | REGISTERED OFFICE CHANGED ON 19/09/2008 FROM 7 LEWIS PLACE FRASERBURGH AB43 9WU |
15/10/0715 October 2007 | ACC. REF. DATE SHORTENED FROM 05/04/08 TO 31/03/08 |
03/10/073 October 2007 | NEW DIRECTOR APPOINTED |
03/10/073 October 2007 | ACC. REF. DATE SHORTENED FROM 30/09/08 TO 05/04/08 |
03/10/073 October 2007 | NEW SECRETARY APPOINTED |
21/09/0721 September 2007 | SECRETARY RESIGNED |
21/09/0721 September 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
21/09/0721 September 2007 | DIRECTOR RESIGNED |
14/09/0714 September 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GEORGE MOIR SCAFFOLDING LTD.
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company